Name: | MERCURY CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064846 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 380 LEXINGTON AVENUE, SUITE 2020, NEW YORK, NY, United States, 10168 |
Principal Address: | 380 LEXINGTON AVENUE, STE 2020, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MESHEL | Chief Executive Officer | 380 LEXINGTON AVE, 2020, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DAVID KUSHNER | DOS Process Agent | 380 LEXINGTON AVENUE, SUITE 2020, NEW YORK, NY, United States, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-01-06 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2016-06-02 | 2016-06-13 | Address | 24 ADAMS DRIVE, STE 2020, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office) |
2016-06-02 | 2018-06-21 | Address | 380 LEXINGTON AVENUE, SUITE 2020, CRESSKILL, NJ, 10168, USA (Type of address: Service of Process) |
2014-11-24 | 2016-06-02 | Address | 380 LEXINGTON AVE, STE 2020, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2014-11-24 | 2016-06-02 | Address | 380 LEXINGTON AVE, 2020, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621006119 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160613002019 | 2016-06-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
160602006277 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
141124006192 | 2014-11-24 | BIENNIAL STATEMENT | 2014-06-01 |
131025002011 | 2013-10-25 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State